SI PROPERTY DEVELOPERS LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Application to strike the company off the register

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-05-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS DRUSILLA FONTANAROSA

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 31 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BS UNITED KINGDOM

View Document

12/10/1712 October 2017 CESSATION OF HARENDRA LIYANAGE AS A PSC

View Document

12/10/1712 October 2017 CESSATION OF HARENDRA LIYANAGE AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELE FONTANAROSA

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRUSILLA FONTANAROSA

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR HARENDRA LIYANAGE

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR HARENDRA LIYANAGE

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information